REBTON 3

09091890
GRESHAM HOUSE 5-7 ST. PAULS STREET LEEDS LS1 2JG

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2016 annual-return Annual Return 6 Buy now
28 Aug 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jul 2015 annual-return Annual Return 5 Buy now
15 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2014 officers Appointment of director (James Alexander Thornton) 3 Buy now
15 Aug 2014 officers Termination of appointment of director (Matthew Neale Smith) 2 Buy now
15 Aug 2014 officers Termination of appointment of director (Laura Natalie Clark) 2 Buy now
15 Aug 2014 officers Appointment of director (Andrew Neville Campbell) 3 Buy now
15 Aug 2014 officers Appointment of director (Anne Rebecca Campbell) 3 Buy now
13 Aug 2014 change-of-name Certificate Change Of Name Company 3 Buy now
13 Aug 2014 change-of-name Change Of Name Notice 2 Buy now
18 Jun 2014 incorporation Incorporation Company 26 Buy now